This company is commonly known as Haskel Europe Ltd. The company was founded 47 years ago and was given the registration number 01278832. The firm's registered office is in . You can find them at North Hylton Road, Sunderland, , . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | HASKEL EUROPE LTD |
---|---|---|
Company Number | : | 01278832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Hylton Road, Sunderland, SR5 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 468, Cross Lane, Tong, Bradford,, United Kingdom, BD4 0SU | Director | 31 December 2022 | Active |
PO BOX 468, Cross Lane, Tong, Bradford,, United Kingdom, BD4 0SU | Director | 31 December 2022 | Active |
4 Harton Lane, South Shields, NE34 0EF | Secretary | - | Active |
62, Bramhall Drive, Washington, United Kingdom, NE38 9DB | Secretary | 07 January 2005 | Active |
3, Duxbury Park, Fatfield, Washington, NE38 8BJ | Secretary | 15 October 1997 | Active |
PO BOX 468, Cross Lane, Tong, Bradford, United Kingdom, BD5 0SU | Secretary | 31 December 2022 | Active |
4 Harton Lane, South Shields, NE34 0EF | Director | 04 February 1997 | Active |
22774 Mcfarlane Drive, Woodland Hills, Usa, FOREIGN | Director | - | Active |
39 Square De La Dame Blanche, Bois Guillaume, France, | Director | 01 March 2008 | Active |
North Hylton Road, Sunderland, United Kingdom, SR5 3JD | Director | 30 May 2014 | Active |
3, Duxbury Park, Fatfield, Washington, NE38 8BJ | Director | 02 February 1998 | Active |
7 Avenue Carnot, Croissy Sur Seine, France, | Director | 07 January 2004 | Active |
4 Southgate Wood, Morpeth, NE61 2EN | Director | - | Active |
29480 Bertrand Drive, Agoura Hills, Usa, | Director | 11 July 1994 | Active |
The Loggins, Tudhoe Colliery, Spennymoor, DL16 6TF | Director | - | Active |
49 East 96th Street, New York, Usa, | Director | 22 April 1999 | Active |
72 Mitchell Gardens, Harton, South Shields, NE34 6EF | Director | 15 February 1996 | Active |
North Hylton Road, Sunderland, SR5 3JD | Director | 11 December 2015 | Active |
North Hylton Road, Sunderland, SR5 3JD | Director | 30 September 2006 | Active |
45 Meldon Avenue, South Shields, NE34 0EL | Director | 22 April 1993 | Active |
22285 Bear Creek Drive, California, N Murrieta, Usa, | Director | 17 September 1999 | Active |
9524 Via Tivoli, Burbank, Usa, FOREIGN | Director | 28 June 1991 | Active |
5710 Alder Ridge Drive, La Canada Flintridge, Usa, | Director | 15 January 2003 | Active |
The Green, Washington, NE38 7AB | Director | - | Active |
7409 Atherton Ln, West Hills, California, Usa, 91304 | Director | 15 February 1996 | Active |
623 North Palm Drive, Beverley Hills, California 90210, Usa, | Director | 22 April 1993 | Active |
Ingersoll Rand Inc | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 800-A Beaty Street, Davidson, United States, 28036 |
Nature of control | : |
|
Haskel Holdings Uk, Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Haskel Europe Ltd, North Hylton Road, Sunderland, SR5 3JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Change account reference date company current extended. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Move registers to sail company with new address. | Download |
2021-11-09 | Address | Change sail address company with new address. | Download |
2021-11-05 | Gazette | Gazette filings brought up to date. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-02-10 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.